Background WavePink WaveYellow Wave

LONDON INTERNET EXCHANGE TRADING LIMITED (08649076)

LONDON INTERNET EXCHANGE TRADING LIMITED (08649076) is an active UK company. incorporated on 13 August 2013. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LONDON INTERNET EXCHANGE TRADING LIMITED has been registered for 12 years. Current directors include GLENDINNING, Steven Edward, HOLMES, Jennifer Rachel, HUTTY, Malcolm Samuel Agar and 2 others.

Company Number
08649076
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Trinity Court, Peterborough, PE1 1DA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GLENDINNING, Steven Edward, HOLMES, Jennifer Rachel, HUTTY, Malcolm Samuel Agar, KNOOK, Pieter Cornelis, MCRAE, Neil John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON INTERNET EXCHANGE TRADING LIMITED

LONDON INTERNET EXCHANGE TRADING LIMITED is an active company incorporated on 13 August 2013 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LONDON INTERNET EXCHANGE TRADING LIMITED was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08649076

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Trinity Court Trinity Street, Priestgate Peterborough, PE1 1DA,

Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Owner Exit
Jul 17
Director Left
Oct 18
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GLENDINNING, Steven Edward

Active
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born October 1980
Director
Appointed 22 May 2023

HOLMES, Jennifer Rachel

Active
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born March 1984
Director
Appointed 25 Nov 2024

HUTTY, Malcolm Samuel Agar

Active
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born November 1973
Director
Appointed 22 May 2023

KNOOK, Pieter Cornelis

Active
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born November 1958
Director
Appointed 26 May 2020

MCRAE, Neil John

Active
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born December 1972
Director
Appointed 07 Jun 2021

DUBE, Bekki

Resigned
Trinity Street, Priestgate, PeterboroughPE1 1DA
Secretary
Appointed 25 Nov 2019
Resigned 21 Jul 2023

DAVIES, Graham Brian

Resigned
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born May 1961
Director
Appointed 28 Aug 2013
Resigned 20 May 2014

FISHER, Howard John

Resigned
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born December 1952
Director
Appointed 19 Aug 2013
Resigned 24 Sept 2019

HOLMES, Jennifer Rachel

Resigned
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born March 1984
Director
Appointed 26 May 2020
Resigned 22 May 2023

LAHTINEN, Thomas Sebastien Antero

Resigned
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born August 1979
Director
Appointed 20 May 2014
Resigned 17 May 2023

LINDQVIST, Kurt Erik Johannes

Resigned
Trinity Street, PeterboroughPE1 1DA
Born August 1974
Director
Appointed 29 May 2024
Resigned 25 Nov 2024

MANGIN, Thomas Jean-Claude Joseph

Resigned
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born May 1974
Director
Appointed 28 Aug 2013
Resigned 01 Oct 2018

SOUTER, John Bernard

Resigned
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born July 1952
Director
Appointed 13 Aug 2013
Resigned 31 Dec 2019

WRIGHT, Steven

Resigned
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born May 1986
Director
Appointed 19 Aug 2013
Resigned 07 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Howard John Fisher

Ceased
Trinity Street, Priestgate, PeterboroughPE1 1DA
Born December 1952

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 29 Jul 2016
Trinity Court, Trinity Street, PeterboroughPE1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Second Filing Of Director Termination With Name
2 August 2023
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
7 July 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Auditors Resignation Company
5 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
14 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Incorporation Company
13 August 2013
NEWINCIncorporation